LIGHTFOOTS LLP

Company Documents

DateDescription
01/04/251 April 2025 Appointment of Mrs Lauren Helaina Blake-Gibbard as a member on 2025-04-01

View Document

01/04/251 April 2025 Appointment of Mr Charles Simon Jacques Fraser as a member on 2025-04-01

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

01/05/241 May 2024 Appointment of Mrs Louise Jane Hazell as a member on 2024-05-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

16/05/2316 May 2023 Second filing for the appointment of Louise Jane Nunn as a member

View Document

02/05/232 May 2023 Appointment of Mrs Louise Jane Nunn as a member on 2023-05-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/06/201 June 2020 APPOINTMENT TERMINATED, LLP MEMBER GILLIAN WRIGHT

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

01/11/191 November 2019 LLP MEMBER'S CHANGE OF PARTICULARS / RANJIT SINGH THIARA / 01/05/2017

View Document

23/10/1923 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, LLP MEMBER JOHN OVENS

View Document

01/05/191 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY GEORGE OVENS

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, LLP MEMBER HILARY LOVELL

View Document

01/05/191 May 2019 LLP MEMBER APPOINTED MISS MELISSA GEMMA TALLON

View Document

01/05/191 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR HENRY GEORGE OVENS / 23/04/2019

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH BARRY MIDDLETON / 01/01/2019

View Document

25/06/1825 June 2018 LLP MEMBER APPOINTED MISS SAMANTHA BELLIA

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/02/1821 February 2018 CESSATION OF JOHN HENRY OVENS AS A PSC

View Document

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 LLP MEMBER APPOINTED RANJIT SINGH THIARA

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, LLP MEMBER NEIL SUMMERFIELD

View Document

12/05/1612 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / IAN MARK NORMAN / 01/05/2016

View Document

12/05/1612 May 2016 LLP MEMBER APPOINTED MR HENRY GEORGE OVENS

View Document

26/02/1626 February 2016 ANNUAL RETURN MADE UP TO 11/02/16

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/02/1518 February 2015 ANNUAL RETURN MADE UP TO 11/02/15

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/02/1418 February 2014 ANNUAL RETURN MADE UP TO 11/02/14

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/09/1330 September 2013 LLP MEMBER APPOINTED CHRISTOPHER MARK BIGGS

View Document

14/02/1314 February 2013 ANNUAL RETURN MADE UP TO 11/02/13

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, LLP MEMBER HILARY LOVELL

View Document

09/03/129 March 2012 ANNUAL RETURN MADE UP TO 11/02/12

View Document

09/03/129 March 2012 LLP MEMBER APPOINTED MRS HILARY LOVELL

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/07/1127 July 2011 LLP MEMBER APPOINTED HILARY LOVELL

View Document

07/07/117 July 2011 LLP MEMBER APPOINTED IAN MARK NORMAN

View Document

07/07/117 July 2011 LLP MEMBER APPOINTED MONICA ALICE LOUISE HAVERS

View Document

07/07/117 July 2011 LLP MEMBER APPOINTED GILLIAN GAYE WRIGHT

View Document

18/02/1118 February 2011 ANNUAL RETURN MADE UP TO 11/02/11

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/02/1022 February 2010 ANNUAL RETURN MADE UP TO 11/02/10

View Document

17/02/1017 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN HENRY OVENS / 30/09/2009

View Document

13/01/1013 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

25/03/0925 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/03/0920 March 2009 CURRSHO FROM 28/02/2010 TO 30/04/2009

View Document

11/02/0911 February 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information